Entity Name: | CYPRESS PARKWAY EMERGENCY PHYSICIANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYPRESS PARKWAY EMERGENCY PHYSICIANS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Oct 2013 (11 years ago) |
Date of dissolution: | 20 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2023 (a year ago) |
Document Number: | L13000149248 |
FEI/EIN Number |
46-2724431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215, US |
Mail Address: | 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATEWOOD, M.D. JOSEPH H | Manager | 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215 | - |
LC AMENDMENT | 2015-03-02 | - | - |
LC AMENDMENT | 2015-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-11 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2015-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CONVERSION | 2013-10-22 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1300001471 ORIGINALLY FILED ON 10/21/2013. CONVERSION NUMBER 100000135331 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-20 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
LC Amendment | 2015-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State